Background WavePink WaveYellow Wave

RONTEC PROPERTIES (NO.4) LIMITED (09432856)

RONTEC PROPERTIES (NO.4) LIMITED (09432856) is an active UK company. incorporated on 10 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RONTEC PROPERTIES (NO.4) LIMITED has been registered for 11 years. Current directors include COOKSON, Thomas Edward, GOLDMAN, Alan Irving, MOLONEY, Tracy Anne and 2 others.

Company Number
09432856
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKSON, Thomas Edward, GOLDMAN, Alan Irving, MOLONEY, Tracy Anne, RONSON, Gerald Maurice, Sir, TAYLOR, Giles Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONTEC PROPERTIES (NO.4) LIMITED

RONTEC PROPERTIES (NO.4) LIMITED is an active company incorporated on 10 February 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RONTEC PROPERTIES (NO.4) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09432856

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 24
Owner Exit
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOKSON, Thomas Edward

Active
40 Clarendon Road, WatfordWD17 1JJ
Born May 1965
Director
Appointed 08 Oct 2019

GOLDMAN, Alan Irving

Active
11/15 William Road, LondonNW1 3ER
Born December 1943
Director
Appointed 10 Feb 2015

MOLONEY, Tracy Anne

Active
40 Clarendon Road, WatfordWD17 1JJ
Born February 1982
Director
Appointed 08 Oct 2019

RONSON, Gerald Maurice, Sir

Active
11/15 William Road, LondonNW1 3ER
Born May 1939
Director
Appointed 10 Feb 2015

TAYLOR, Giles Nicholas

Active
40 Clarendon Road, WatfordWD17 1JJ
Born September 1967
Director
Appointed 01 Nov 2016

AHEARN, William James

Resigned
The Grove, TringHP23 5PN
Born September 1952
Director
Appointed 10 Feb 2015
Resigned 01 Nov 2016

BENSON, Richard Jonathan

Resigned
Harmony Way, LondonNW4 2BZ
Born September 1963
Director
Appointed 05 Apr 2016
Resigned 11 Oct 2019

POGUE, Ian Samuel George

Resigned
40 Clarendon Road, WatfordWD17 1JJ
Born June 1958
Director
Appointed 10 Feb 2015
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2015
NEWINCIncorporation